Dissolved 2013-09-06
Company Information for HART LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-06 |
Company Name | ||
---|---|---|
HART LIMITED | ||
Legal Registered Office | ||
BRIGHTON EAST SUSSEX | ||
Previous Names | ||
|
Company Number | 05233896 | |
---|---|---|
Date formed | 2004-09-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-02-28 | |
Date Dissolved | 2013-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 22:46:08 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HART | 17363 NW FAIRDALE ROAD YAMHILL OR 97148 | Active | Company formed on the 2009-01-13 |
![]() |
Hart - Asia, Inc. | Delaware | Unknown | |
![]() |
HART - DITMARS, LLC | 53 BAINBRIDGE STREET Kings BROOKLYN NY 11233 | Active | Company formed on the 2019-10-21 |
![]() |
HART - VANHARN WOODWRIGHT, L.L.C. | 908 S MAIN COLFAX WA 99111 | Dissolved | Company formed on the 1994-10-13 |
![]() |
Hart - Ysi Investor Gp LLC | Delaware | Unknown | |
HART -BILL- BUILDERS,INC. | FL | Inactive | Company formed on the 1956-03-22 | |
HART -DAVID M- INC | FL | Inactive | Company formed on the 1925-11-23 | |
HART -E A- CONCESSION & CATERING INC | FL | Inactive | Company formed on the 1949-09-29 | |
HART -E J- FURNITURE COMPANY | FL | Inactive | Company formed on the 1958-10-31 | |
HART -J M- INC | 17090 N.W. 3RD AVENUE MIAMI FL 33169 | Inactive | Company formed on the 1965-12-15 | |
HART -JOHN A- & COMPANY INC | FL | Inactive | Company formed on the 1953-08-28 | |
HART -L F- INCORPORATED | FL | Inactive | Company formed on the 1927-03-18 | |
HART -LESTER- GALLERIES INC | FL | Inactive | Company formed on the 1949-09-03 | |
HART -LESTER- INC | FL | Inactive | Company formed on the 1948-01-06 | |
HART -LESTER- ASSOCIATES INC | FL | Inactive | Company formed on the 1952-07-28 | |
HART -N W- INC | FL | Inactive | Company formed on the 1926-04-06 | |
HART -N W- COMPANY | FL | Inactive | Company formed on the 1927-05-07 | |
HART -N W- FURNITURE COMPANY INC | FL | Inactive | Company formed on the 1926-02-26 | |
HART -P JOHN- REALTY AND INVESTMENT CORPORATION | FL | Inactive | Company formed on the 1928-07-09 | |
HART -PORTER- AGENCY INC | FL | Inactive | Company formed on the 1959-08-06 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA FRANCES MOCKETT |
||
JESICA SUEBLEE ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BISHOP |
Director | ||
ALEXANDER CHARLES GORDON MACKIE |
Director | ||
EIMERT DE GRAAFF |
Company Secretary | ||
EIMERT DE GRAAFF |
Director | ||
CAROLINE MARIE ABREY |
Company Secretary | ||
STUART ROBERT HUTSON |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDEN RETAIL SERVICES LIMITED | Director | 2010-09-14 | CURRENT | 2008-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM TEAM HOUSE BRAYBON BUSINESS PARK VICTORIA INDUSTRIAL ESTATE BURGESS HILL WEST SUSSEX RH15 9ND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
LIQ MISC | INSOLVENCY:COURT ORDER TO REPLCAE SUPERVISOR 11/02/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BISHOP | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MACKIE | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
123 | NC INC ALREADY ADJUSTED 05/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 245383/245801 05/12 | |
88(2)R | AD 05/12/04--------- £ SI 209@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE SHARE ALLOTMENT 25/06/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/06/07--------- £ SI 75000@1=75000 £ IC 170291/245291 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SHARE OPTION AGREEMENT 09/02/07 | |
123 | NC INC ALREADY ADJUSTED 29/01/07 | |
RES04 | £ NC 2000/245383 09/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/01/07--------- £ SI 70000@1=70000 £ IC 100291/170291 | |
88(2)R | AD 29/01/07--------- £ SI 191@1=191 £ IC 100/291 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/01/07--------- £ SI 100000@1=100000 £ IC 291/100291 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 38 LANGHAM STREET LONDON W1W 7AR | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: TEAM HOUSE BRAYBON BUSINESS PARK VICTORIA INDUSTRIAL ESTATE BURGESS HILL WEST SUSSEX RH15 9ND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
2.23B | RESULT OF MEETING OF CREDITORS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.17B | STATEMENT OF PROPOSALS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 25 ORMSIDE WAY REDHILL SURREY RH1 2LW | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HARTBUYER LIMITED CERTIFICATE ISSUED ON 23/02/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 28/01/05 | |
RES13 | CONVERSION SHARES 28/01/05 | |
RES04 | £ NC 1000/2000 28/01/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 28/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
Final Meetings | 2013-04-24 |
Petitions to Wind Up (Companies) | 2008-10-17 |
Meetings of Creditors | 2006-01-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | BARWELL PLC | |
DEBENTURE | Outstanding | ARBUTHNOT COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED |
HART LIMITED owns 1 domain names.
henrystreet.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HART LIMITED | Event Date | 2013-04-19 |
In the Brighton County Court case number 3 Principal Trading Address: Hart House, 25 Ormside Way, Redhill, Surrey, RH1 2LW Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company, summoned by the Liquidator, will be held at 11.00 am on 24 May 2013 at the office of RSM Tenon Restructuring, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine the release from office of the Liquidator. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at RSM Tenon Restructuring, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB no later than 12.00 noon on 23 May 2013 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of appointment: 25 March 2009. Office Holder details: Ian Cadlock (IP No 8174) of 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB, Tel: +44 (0)1273 322400 Email: Brighton@rsmtenon.com. Alternative contact for enquiries on proceedings: Andy Simpson, Email: andrew.simpson@rsmtenon.com, Tel: +44 (0)1273 322400. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HART LIMITED | Event Date | 2008-09-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 8277 A Petition to wind up the above-named Company of Team House, Braybon Business Park, Victoria Industrial Estate, Burgess Hill, West Sussex RH15 9ND , presented on 24 September 2008 by Peter James Yeldon, of MIDDLETON PARTNERS , 38 Langham Street, London W1W 7AY , Supervisor of the Company Voluntary Arrangement entered into by the Company on 21 February 2006, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 November 2008 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2008. The Petitioners Solicitor is Blake Lapthorn , 33 St Johns Lane, London EC1M 4DB .(Ref IBRT/NRO/LS510736.12.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HART LIMITED | Event Date | 2006-01-31 |
HART LIMITED(Company No 5233896) Notice is hereby given by Stephen Patrick Jens Wadsted, of Middleton Partners, 48 Langham Street, London W1W 7AY, that a Meeting of the Creditors of the above-named Company, in Administration, c/o Middleton Partners, 48 Langham Street, London W1W 7AY, is to be held at 48 Langham Street, London W1W 7AY, on 9February 2006, at 11.30 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. S P J Wadsted, Joint Administrator(869) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |